Search icon

ENAT SURGICAL SUPPLY, INC.

Company Details

Name: ENAT SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2010 (15 years ago)
Entity Number: 3935329
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-743-8300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MW45 Obsolete Non-Manufacturer 2016-06-08 2024-03-06 2022-06-10 No data

Contact Information

POC ALEXANDER RIABICHEV
Phone +1 718-743-0348
Fax +1 718-743-2234
Address 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229 4510, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ENAT SURGICAL SUPPLY, INC. DOS Process Agent 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
DAVID NISANOV Chief Executive Officer 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1351578-DCA Active Business 2010-04-25 2025-03-15

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-07-25 2024-09-06 Address 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-07-25 2024-09-06 Address 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2017-01-30 2018-07-25 Address 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-07-06 2018-07-25 Address 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2012-07-06 2018-07-25 Address 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2012-07-06 2017-01-30 Address 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2010-04-12 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-12 2012-07-06 Address 1805 GRAVESEND NECK ROAD, 1ST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906002824 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220908002011 2022-09-08 BIENNIAL STATEMENT 2022-04-01
201217060450 2020-12-17 BIENNIAL STATEMENT 2020-04-01
180725006306 2018-07-25 BIENNIAL STATEMENT 2018-04-01
170130002043 2017-01-30 AMENDMENT TO BIENNIAL STATEMENT 2016-04-01
160818006164 2016-08-18 BIENNIAL STATEMENT 2016-04-01
140611002122 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120706002229 2012-07-06 BIENNIAL STATEMENT 2012-04-01
100412000017 2010-04-12 CERTIFICATE OF INCORPORATION 2010-04-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-25 No data 1805 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-25 No data 1805 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-10 No data 1805 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576920 RENEWAL INVOICED 2023-01-04 200 Dealer in Products for the Disabled License Renewal
3314023 RENEWAL INVOICED 2021-03-31 200 Dealer in Products for the Disabled License Renewal
2959009 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2561391 RENEWAL INVOICED 2017-02-27 200 Dealer in Products for the Disabled License Renewal
2026248 LICENSEDOC15 INVOICED 2015-03-24 15 License Document Replacement
1994955 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
1046256 RENEWAL INVOICED 2013-03-05 200 Dealer in Products for the Disabled License Renewal
1046257 RENEWAL INVOICED 2011-01-04 200 Dealer in Products for the Disabled License Renewal
130371 LL VIO INVOICED 2010-12-01 150 LL - License Violation
129288 LL VIO INVOICED 2010-11-16 100 LL - License Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7478388806 2021-04-21 0202 PPP 1805 Gravesend Neck Rd, Brooklyn, NY, 11229-4510
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33527
Loan Approval Amount (current) 33527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4510
Project Congressional District NY-08
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33658.31
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State